Search icon

MID-HUDSON NEON, INC.

Company Details

Name: MID-HUDSON NEON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Oct 1977 (48 years ago)
Entity Number: 450624
ZIP code: 12553
County: Orange
Place of Formation: New York
Address: 32 WALNUT STREET, NEW WINDSOR, NY, United States, 12553
Principal Address: 7 ROCKY LANE, NEW WINDSOR, NY, United States, 12553

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ARTHUR MILLER Chief Executive Officer 7 ROCKY LANE, NEW WINDSOR, NY, United States, 12553

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 32 WALNUT STREET, NEW WINDSOR, NY, United States, 12553

History

Start date End date Type Value
1977-10-06 1993-10-06 Address 32 WALNUT ST., NEW WINDSOR, NY, 12550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20200625076 2020-06-25 ASSUMED NAME CORP INITIAL FILING 2020-06-25
051202002048 2005-12-02 BIENNIAL STATEMENT 2005-10-01
991020002387 1999-10-20 BIENNIAL STATEMENT 1999-10-01
971016002499 1997-10-16 BIENNIAL STATEMENT 1997-10-01
931006002154 1993-10-06 BIENNIAL STATEMENT 1993-10-01
A433929-4 1977-10-06 CERTIFICATE OF INCORPORATION 1977-10-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305774911 0216000 2004-01-29 2167 CENTRAL PARK AVE, YONKERS, NY, 10708
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2004-04-05
Emphasis S: SMALL BUSINESSES, L: FALL
Case Closed 2005-01-14

Related Activity

Type Referral
Activity Nr 202027108
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2004-04-09
Abatement Due Date 2004-04-14
Current Penalty 250.0
Initial Penalty 1500.0
Contest Date 2004-04-26
Final Order 2004-10-21
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260453 B02 I
Issuance Date 2004-04-09
Abatement Due Date 2004-04-14
Contest Date 2004-04-26
Final Order 2004-10-21
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
Citation ID 01001C
Citaton Type Serious
Standard Cited 19260453 B02 II
Issuance Date 2004-04-09
Abatement Due Date 2004-04-14
Contest Date 2004-04-26
Final Order 2004-10-21
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2004-04-09
Abatement Due Date 2004-05-26
Current Penalty 250.0
Initial Penalty 1500.0
Contest Date 2004-04-26
Final Order 2004-10-21
Nr Instances 1
Nr Exposed 2
Gravity 10
2037216 0213100 1985-04-29 MID HUDSON PSYCHIATRIC BLDG 2, NEW HAMPTON, NY, 10958
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-05-10
Case Closed 1985-07-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1985-05-17
Abatement Due Date 1985-07-22
Current Penalty 75.0
Initial Penalty 75.0
Nr Instances 1
Nr Exposed 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State